Download leads from Nexok and grow your business. Find out more

DK Group Investments Ltd.

Documents

Total Documents224
Total Pages2,584

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates
22 February 2023Group of companies' accounts made up to 31 July 2022
7 November 2022Confirmation statement made on 31 October 2022 with updates
1 February 2022Group of companies' accounts made up to 31 July 2021
24 January 2022Director's details changed for Mrs Lucienne Lopes-Grilli on 24 January 2022
24 January 2022Change of details for Mrs Lucienne Lopes-Grilli as a person with significant control on 24 January 2022
5 November 2021Confirmation statement made on 5 November 2021 with updates
26 July 2021Confirmation statement made on 30 April 2021 with no updates
3 March 2021Appointment of Mrs Lucienne Lopes-Grilli as a director on 1 March 2021
3 March 2021Termination of appointment of Kevin Mark Higginson as a director on 1 March 2021
3 March 2021Notification of Lucienne Lopes-Grilli as a person with significant control on 1 March 2021
3 March 2021Cessation of Kevin Mark Higginson as a person with significant control on 1 March 2021
17 November 2020Group of companies' accounts made up to 31 July 2020
27 July 2020Confirmation statement made on 25 July 2020 with no updates
17 December 2019Group of companies' accounts made up to 31 July 2019
25 July 2019Confirmation statement made on 25 July 2019 with updates
26 April 2019Group of companies' accounts made up to 31 July 2018
1 August 2018Appointment of Mr Richard James Cookman as a director on 1 August 2018
25 July 2018Confirmation statement made on 25 July 2018 with no updates
10 January 2018Group of companies' accounts made up to 31 July 2017
4 August 2017Confirmation statement made on 25 July 2017 with no updates
4 August 2017Notification of Kevin Mark Higginson as a person with significant control on 15 June 2016
4 August 2017Cessation of Peter Jonathan Ward as a person with significant control on 26 July 2017
4 August 2017Notification of Kevin Mark Higginson as a person with significant control on 15 June 2016
4 August 2017Cessation of Peter Jonathan Ward as a person with significant control on 26 July 2017
4 August 2017Confirmation statement made on 25 July 2017 with no updates
7 July 2017Director's details changed for Mr Peter Jonathan Ward on 7 July 2017
7 July 2017Director's details changed for Mr Peter Jonathan Ward on 7 July 2017
7 July 2017Director's details changed for Mr Frederick Nigel Griffiths on 7 July 2017
7 July 2017Director's details changed for John Kinning on 7 July 2017
7 July 2017Director's details changed for Mr Frederick Nigel Griffiths on 7 July 2017
7 July 2017Director's details changed for John Kinning on 7 July 2017
6 April 2017Group of companies' accounts made up to 31 July 2016
6 April 2017Group of companies' accounts made up to 31 July 2016
15 August 2016Confirmation statement made on 25 July 2016 with updates
15 August 2016Confirmation statement made on 25 July 2016 with updates
3 March 2016Group of companies' accounts made up to 31 July 2015
3 March 2016Group of companies' accounts made up to 31 July 2015
12 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 105.0779
12 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 105.0779
1 May 2015Group of companies' accounts made up to 31 July 2014
1 May 2015Group of companies' accounts made up to 31 July 2014
28 August 2014Appointment of Mr Kevin Mark Higginson as a director on 1 August 2014
28 August 2014Termination of appointment of Marcus Lee Griffiths as a director on 19 August 2014
28 August 2014Appointment of Mr Kevin Mark Higginson as a director on 1 August 2014
28 August 2014Appointment of Mr Kevin Mark Higginson as a director on 1 August 2014
28 August 2014Termination of appointment of Marcus Lee Griffiths as a director on 19 August 2014
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 105.0779
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 105.0779
6 May 2014Group of companies' accounts made up to 31 July 2013
6 May 2014Group of companies' accounts made up to 31 July 2013
13 September 2013Termination of appointment of Kenneth Pearson as a director
13 September 2013Termination of appointment of Kenneth Pearson as a director
13 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
13 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
13 September 2013Appointment of Mrs Heather Jean Pearson as a director
13 September 2013Appointment of Mrs Heather Jean Pearson as a director
8 May 2013Group of companies' accounts made up to 31 July 2012
8 May 2013Group of companies' accounts made up to 31 July 2012
30 October 2012Group of companies' accounts made up to 31 July 2011
30 October 2012Group of companies' accounts made up to 31 July 2011
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2011Change of name notice
24 October 2011Change of name notice
24 October 2011Company name changed lifford holdings LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
24 October 2011Company name changed lifford holdings LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/07/2011
30 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 105.08
30 September 2011Sub-division of shares on 28 July 2011
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/07/2011
30 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 105.08
30 September 2011Sub-division of shares on 28 July 2011
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
26 August 2011Change of name notice
26 August 2011Change of name notice
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
4 May 2011Group of companies' accounts made up to 31 July 2010
4 May 2011Group of companies' accounts made up to 31 July 2010
9 August 2010Director's details changed for Mr Frederick Nigel Griffiths on 4 July 2010
9 August 2010Director's details changed for Mr Frederick Nigel Griffiths on 4 July 2010
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
9 August 2010Director's details changed for Mr Frederick Nigel Griffiths on 4 July 2010
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
6 August 2010Director's details changed for John Kinning on 17 February 2010
6 August 2010Director's details changed for John Kinning on 17 February 2010
26 April 2010Group of companies' accounts made up to 31 July 2009
26 April 2010Group of companies' accounts made up to 31 July 2009
29 January 2010Appointment of Mr Frederick Nigel Griffiths as a director
29 January 2010Appointment of Mr Frederick Nigel Griffiths as a director
1 September 2009Auditor's resignation
1 September 2009Auditor's resignation
20 August 2009Return made up to 25/07/09; full list of members
20 August 2009Return made up to 25/07/09; full list of members
2 July 2009Group of companies' accounts made up to 31 July 2008
2 July 2009Group of companies' accounts made up to 31 July 2008
16 December 2008Return made up to 25/07/08; full list of members
16 December 2008Return made up to 25/07/08; full list of members
12 June 2008Appointment terminated secretary hazel cooper
12 June 2008Appointment terminated secretary hazel cooper
9 June 2008Appointment terminated director hazel cooper
9 June 2008Appointment terminated director hazel cooper
13 May 2008Group of companies' accounts made up to 31 July 2007
13 May 2008Group of companies' accounts made up to 31 July 2007
26 July 2007Registered office changed on 26/07/07 from: lawford heath industrial estate lawford heath rugby CV23 9EU
26 July 2007Director's particulars changed
26 July 2007Return made up to 25/07/07; full list of members
26 July 2007Location of register of members
26 July 2007Location of register of members
26 July 2007Return made up to 25/07/07; full list of members
26 July 2007Location of debenture register
26 July 2007Location of debenture register
26 July 2007Director's particulars changed
26 July 2007Registered office changed on 26/07/07 from: lawford heath industrial estate lawford heath rugby CV23 9EU
16 May 2007Group of companies' accounts made up to 31 July 2006
16 May 2007Group of companies' accounts made up to 31 July 2006
9 August 2006New director appointed
9 August 2006New director appointed
27 July 2006Return made up to 25/07/06; full list of members
27 July 2006Return made up to 25/07/06; full list of members
11 May 2006Group of companies' accounts made up to 31 July 2005
11 May 2006Group of companies' accounts made up to 31 July 2005
7 February 2006Director resigned
7 February 2006Director resigned
22 January 2006Director's particulars changed
22 January 2006Director's particulars changed
9 September 2005Director resigned
9 September 2005Director resigned
27 July 2005Return made up to 25/07/05; full list of members
27 July 2005Return made up to 25/07/05; full list of members
13 May 2005Group of companies' accounts made up to 31 July 2004
13 May 2005Group of companies' accounts made up to 31 July 2004
3 September 2004Return made up to 25/07/04; full list of members
3 September 2004Return made up to 25/07/04; full list of members
28 July 2004New director appointed
28 July 2004New director appointed
21 May 2004New secretary appointed
21 May 2004Secretary resigned
21 May 2004Secretary resigned
21 May 2004New secretary appointed
4 May 2004Group of companies' accounts made up to 31 July 2003
4 May 2004Group of companies' accounts made up to 31 July 2003
23 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2003Group of companies' accounts made up to 31 July 2002
2 June 2003Group of companies' accounts made up to 31 July 2002
26 September 2002Return made up to 25/07/02; full list of members
26 September 2002Return made up to 25/07/02; full list of members
29 May 2002Group of companies' accounts made up to 31 July 2001
29 May 2002Group of companies' accounts made up to 31 July 2001
25 January 2002New director appointed
25 January 2002New director appointed
15 August 2001Return made up to 25/07/01; full list of members
15 August 2001Return made up to 25/07/01; full list of members
30 May 2001Full group accounts made up to 31 July 2000
30 May 2001Full group accounts made up to 31 July 2000
21 August 2000Return made up to 25/07/00; full list of members
21 August 2000Return made up to 25/07/00; full list of members
30 May 2000Full group accounts made up to 31 July 1999
30 May 2000Full group accounts made up to 31 July 1999
14 September 1999Return made up to 25/07/99; no change of members
14 September 1999Return made up to 25/07/99; no change of members
2 June 1999Full group accounts made up to 31 July 1998
2 June 1999Full group accounts made up to 31 July 1998
21 September 1998Return made up to 25/07/98; change of members
21 September 1998Return made up to 25/07/98; change of members
22 May 1998Full group accounts made up to 31 July 1997
22 May 1998Full group accounts made up to 31 July 1997
19 August 1997Return made up to 25/07/97; full list of members
19 August 1997Return made up to 25/07/97; full list of members
16 May 1997Full group accounts made up to 31 July 1996
16 May 1997Full group accounts made up to 31 July 1996
8 November 1996Director's particulars changed
8 November 1996Director's particulars changed
5 September 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
5 September 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
8 May 1996Full group accounts made up to 31 July 1995
8 May 1996Full group accounts made up to 31 July 1995
31 July 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/07/95
31 July 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/07/95
13 March 1995Accounts for a medium company made up to 31 July 1994
13 March 1995Accounts for a medium company made up to 31 July 1994
1 January 1995A selection of documents registered before 1 January 1995
27 May 1994Accounts for a small company made up to 31 July 1993
27 May 1994Accounts for a small company made up to 31 July 1993
2 June 1993Group accounts for a small company made up to 31 July 1992
2 June 1993Group accounts for a small company made up to 31 July 1992
12 November 1992Particulars of mortgage/charge
12 November 1992Particulars of mortgage/charge
27 October 1992Particulars of mortgage/charge
27 October 1992Particulars of mortgage/charge
30 April 1992Group accounts for a medium company made up to 31 July 1991
30 April 1992Group accounts for a medium company made up to 31 July 1991
10 July 1991Declaration of satisfaction of mortgage/charge
10 July 1991Declaration of satisfaction of mortgage/charge
3 July 1991Group accounts for a medium company made up to 31 July 1990
3 July 1991Group accounts for a medium company made up to 31 July 1990
20 July 1990Group accounts for a medium company made up to 31 July 1989
20 July 1990Group accounts for a medium company made up to 31 July 1989
15 May 1989Company name changed\certificate issued on 15/05/89
15 May 1989Accounts for a small company made up to 31 July 1988
15 May 1989Accounts for a small company made up to 31 July 1988
15 May 1989Company name changed\certificate issued on 15/05/89
3 May 1988Accounts for a small company made up to 31 July 1987
3 May 1988Accounts for a small company made up to 31 July 1987
21 March 1988Accounts for a small company made up to 31 July 1986
21 March 1988Accounts for a small company made up to 31 July 1986
24 August 1987Particulars of mortgage/charge
24 August 1987Particulars of mortgage/charge
25 February 1987Return made up to 12/09/86; full list of members
25 February 1987Return made up to 12/09/86; full list of members
10 December 1986Declaration of satisfaction of mortgage/charge
10 December 1986Declaration of satisfaction of mortgage/charge
5 December 1986Accounts for a small company made up to 31 July 1985
5 December 1986Accounts for a small company made up to 31 July 1985
5 May 1983Company name changed\certificate issued on 05/05/83
5 May 1983Company name changed\certificate issued on 05/05/83
14 February 1983Incorporation
14 February 1983Incorporation
Sign up now to grow your client base. Plans & Pricing